Southport
Merseyside
PR9 7LP
Director Name | Brian Gordon Lloyd Duckett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 42 Denmark Road Southport Merseyside PR9 7LP |
Secretary Name | Johannah Duckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 January 2001) |
Role | Housewife |
Correspondence Address | 42 Denmark Road Southport Merseyside PR9 7LP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 23 New Mount Street Manchester Lancashire M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
24 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
24 June 1998 | Full accounts made up to 30 April 1998 (8 pages) |
30 April 1998 | Company name changed the armadillo group LIMITED\certificate issued on 01/05/98 (2 pages) |
22 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 December 1996 | Director resigned (1 page) |
22 April 1996 | Incorporation (12 pages) |